Search icon

FRANZAROLI REALTY, LLC. - Florida Company Profile

Company Details

Entity Name: FRANZAROLI REALTY, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

FRANZAROLI REALTY, LLC. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Nov 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Mar 2020 (5 years ago)
Document Number: L18000273639
FEI/EIN Number 30-1168194

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: FRANZAROLI REALTY LLC, 470, BOSTON, MA 02215
Mail Address: SUSAN H CAMPBELL, 16 FAIRBANKS STREET, BROOKLINE, MA 02446
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
DONNA FRANCA MANAGEMENT CORP. Manager -
LOCKE, JUDITH M. Authorized Member 110 Lake Street, Brighton, MA 02135
CAMPBELL, SUSAN H. Authorized Member 16 Fairbanks Street, Brookline, MA 02446
LOCKE, RICHARD M. EXECUTOR 2151 LAGUNA STREET, SAN FRANCISCO, CA 94115
LOCKE, LEO G. Authorized Member 64 Corey Street #1, Everett, MA 02149
DONNA FRANCA MANAGEMENT CORP. Authorized Member -
THE FRANCA FRANZAROLI REVOCABLE TRUST Manager CENTURY BANK, TRUSTEE, C/O PAUL EVANGELISTA, SENIOR VP 400 MYSTIC AVENUE MEDIFORD, MA 02155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 FRANZAROLI REALTY LLC, 470, BOSTON, MA 02215 -
CHANGE OF MAILING ADDRESS 2023-01-25 FRANZAROLI REALTY LLC, 470, BOSTON, MA 02215 -
LC AMENDMENT 2020-03-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-07
LC Amendment 2020-03-11
ANNUAL REPORT 2019-03-22
Florida Limited Liability 2018-11-26

Date of last update: 16 Feb 2025

Sources: Florida Department of State